CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on Wednesday 17th March 2021
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Tuesday 9th June 2020
filed on: 9th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on Monday 24th February 2020
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on Tuesday 4th December 2018
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2013
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th January 2013.
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2011
|
incorporation |
Free Download
(21 pages)
|